Search icon

BIMI-TEE TOP COMPANY

Company Details

Entity Name: BIMI-TEE TOP COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000073986
FEI/EIN Number 593468866
Address: 2502 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639, US
Mail Address: 2502 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON DONALD B. Agent 4708 KEMBLE COURT, TAMPA, FL, 33624

President

Name Role Address
LARSON DANIEL JAMES President 4708 KEMBLE COURT, TAMPA, FL, 33624

Treasurer

Name Role Address
LARSON DANIEL JAMES Treasurer 4708 KEMBLE COURT, TAMPA, FL, 33624

Director

Name Role Address
LARSON DANIEL JAMES Director 4708 KEMBLE COURT, TAMPA, FL, 33624
ADAMS C. RUSSELL Director 2502 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639

Vice President

Name Role Address
ADAMS C. RUSSELL Vice President 2502 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639

Secretary

Name Role Address
ADAMS C. RUSSELL Secretary 2502 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 4708 KEMBLE COURT, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2008-03-19 LARSON, DONALD B. No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 2502 LAND O' LAKES BLVD, LAND O' LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2005-06-30 2502 LAND O' LAKES BLVD, LAND O' LAKES, FL 34639 No data
CANCEL ADM DISS/REV 2003-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000656615 ACTIVE 1000000910766 PASCO 2021-12-14 2041-12-22 $ 1,231.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State